CAVEAT VIATOR LTD

Company Documents

DateDescription
05/07/195 July 2019 ORDER OF COURT TO WIND UP

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HUGHES / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM OLIVER / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYATT / 14/09/2017

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 COMPANY AUTHORISED TO ENTER INTO CONTRACTS FACILITATING SUBSCRIPTION OF ADDITIONAL CLASS E SHARES 19/06/2013

View Document

19/07/1319 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 2000750

View Document

30/04/1330 April 2013 ADOPT ARTICLES 08/03/2013

View Document

30/04/1330 April 2013 ADOPT ARTICLES 08/03/2013

View Document

30/04/1330 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 200750

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACLEMENT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company